FELTON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

FELTON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01933097

Incorporation date

23/07/1985

Size

Full

Contacts

Registered address

Registered address

Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1981)
dot icon20/07/2011
Final Gazette dissolved following liquidation
dot icon20/04/2011
Administrator's progress report to 2011-04-15
dot icon20/04/2011
Notice of move from Administration to Dissolution on 2011-04-15
dot icon10/11/2010
Administrator's progress report to 2010-10-29
dot icon10/11/2010
Administrator's progress report to 2010-10-01
dot icon10/11/2010
Notice of extension of period of Administration
dot icon04/11/2010
Notice of extension of period of Administration
dot icon16/05/2010
Administrator's progress report to 2010-04-29
dot icon24/11/2009
Administrator's progress report to 2009-10-29
dot icon23/08/2009
Statement of affairs with form 2.14B
dot icon19/08/2009
Notice of extension of period of Administration
dot icon22/06/2009
Statement of administrator's proposal
dot icon10/05/2009
Appointment of an administrator
dot icon07/05/2009
Registered office changed on 08/05/2009 from station house, 24/26 grove street, new ferry wirral merseyside CH62 5AZ
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Appointment Terminated Secretary terence fox
dot icon14/05/2008
Secretary appointed david ian carter
dot icon12/05/2008
Resolutions
dot icon08/04/2008
Return made up to 12/03/08; full list of members
dot icon07/04/2008
Director's Change of Particulars / timothy lemon / 10/02/2006 / HouseName/Number was: , now: 2; Street was: 40 barnsdale avenue, now: oaklea road; Area was: thingwall, now: ; Post Code was: CH61 1BG, now: CH61 3US; Country was: , now: united kingdom
dot icon23/08/2007
Director resigned
dot icon30/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon16/04/2007
Return made up to 12/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon10/08/2006
New director appointed
dot icon18/06/2006
Resolutions
dot icon30/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon23/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Director resigned
dot icon13/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
New secretary appointed
dot icon05/06/2005
New director appointed
dot icon27/04/2005
Return made up to 12/03/05; full list of members
dot icon27/04/2005
Registered office changed on 28/04/05
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Location of debenture register address changed
dot icon27/04/2005
Location of register of members address changed
dot icon27/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon29/11/2004
New director appointed
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon11/02/2004
Director resigned
dot icon22/08/2003
Director's particulars changed
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 12/03/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon26/01/2003
Director's particulars changed
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 12/03/02; full list of members
dot icon05/11/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon10/08/2001
Particulars of mortgage/charge
dot icon13/06/2001
Ad 08/06/01--------- £ si 100@1=100 £ ic 130000/130100
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 12/03/01; full list of members
dot icon09/04/2001
New director appointed
dot icon18/12/2000
Director resigned
dot icon26/11/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon22/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon29/03/2000
Return made up to 12/03/00; full list of members
dot icon29/03/2000
Secretary's particulars changed;director's particulars changed
dot icon29/03/2000
Registered office changed on 30/03/00
dot icon25/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon26/12/1999
Certificate of change of name
dot icon06/12/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Director's particulars changed
dot icon20/05/1999
New director appointed
dot icon12/04/1999
Return made up to 12/03/99; change of members
dot icon21/02/1999
New director appointed
dot icon06/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Director resigned
dot icon14/04/1998
Return made up to 12/03/98; no change of members
dot icon14/04/1998
Secretary's particulars changed
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 12/03/96; full list of members
dot icon27/05/1997
Return made up to 12/03/97; full list of members
dot icon27/05/1997
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon22/05/1995
Return made up to 12/03/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Declaration of satisfaction of mortgage/charge
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Return made up to 12/03/94; full list of members
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon29/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Return made up to 12/03/93; no change of members
dot icon18/03/1993
Director's particulars changed
dot icon02/09/1992
Ad 19/06/92--------- £ si 30000@1=30000 £ ic 100000/130000
dot icon21/07/1992
Resolutions
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Resolutions
dot icon21/07/1992
£ nc 100000/200000 18/06/92
dot icon13/07/1992
Accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Return made up to 12/03/92; no change of members
dot icon27/01/1992
New director appointed
dot icon14/01/1992
Ad 18/12/91--------- £ si 83800@1=83800 £ ic 16200/100000
dot icon12/06/1991
Accounts for a small company made up to 1990-12-31
dot icon12/06/1991
Return made up to 12/03/91; full list of members
dot icon04/04/1990
Return made up to 24/12/89; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Accounts for a small company made up to 1989-07-31
dot icon04/04/1990
Return made up to 12/03/90; full list of members
dot icon28/03/1990
Director resigned
dot icon07/01/1990
Accounting reference date shortened from 31/07 to 31/12
dot icon10/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Memorandum and Articles of Association
dot icon29/11/1989
Certificate of change of name
dot icon10/07/1989
Wd 07/07/89 ad 24/05/89--------- £ si 8000@1=8000 £ ic 1000/9000
dot icon19/03/1989
Return made up to 15/10/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-07-31
dot icon20/01/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1988
Particulars of mortgage/charge
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon01/02/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon10/12/1987
Full accounts made up to 1987-07-31
dot icon10/12/1987
Return made up to 15/10/87; full list of members
dot icon22/09/1987
New director appointed
dot icon10/08/1987
Auditor's resignation
dot icon27/07/1987
Registered office changed on 28/07/87 from: stanhope house mark rake bromborough wirral merseyside L62 2DN
dot icon14/06/1987
Declaration of satisfaction of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-07-31
dot icon08/01/1987
Return made up to 15/10/86; full list of members
dot icon14/11/1986
Secretary resigned;new secretary appointed
dot icon14/11/1986
Registered office changed on 15/11/86 from: thornton industrial estate thornton road ellesmere port cheshire
dot icon02/06/1986
New director appointed
dot icon26/05/1986
Director resigned
dot icon23/07/1985
Incorporation
dot icon22/01/1981
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Johnson
Director
30/06/1992 - 26/11/1999
5
Mcalister, Charles Stuart
Director
29/10/2001 - 31/08/2004
5
Fox, Terence James
Director
08/03/2004 - Present
2
Hills, Derek John
Director
06/04/2001 - Present
4
Sumner, Shaun
Director
09/11/2000 - 29/01/2004
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FELTON CONSTRUCTION LIMITED

FELTON CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 23/07/1985 with the registered office located at Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FELTON CONSTRUCTION LIMITED?

toggle

FELTON CONSTRUCTION LIMITED is currently Dissolved. It was registered on 23/07/1985 and dissolved on 20/07/2011.

Where is FELTON CONSTRUCTION LIMITED located?

toggle

FELTON CONSTRUCTION LIMITED is registered at Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does FELTON CONSTRUCTION LIMITED do?

toggle

FELTON CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for FELTON CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/07/2011: Final Gazette dissolved following liquidation.